CLOF II (NO 1 GP) LIMITED
LONDON HENDERSON CLOF II (NO 1 GP) LIMITED

Hellopages » City of London » City of London » EC2M 3BN

Company number 07307366
Status Active
Incorporation Date 7 July 2010
Company Type Private Limited Company
Address 9TH FLOOR 201, BISHOPSGATE, LONDON, EC2M 3BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Ainslie Mclennan as a director on 17 February 2017; Termination of appointment of Clive Melvyn Castle as a director on 17 February 2017; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 . The most likely internet sites of CLOF II (NO 1 GP) LIMITED are www.clofiino1gp.co.uk, and www.clof-ii-no-1-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clof Ii No 1 Gp Limited is a Private Limited Company. The company registration number is 07307366. Clof Ii No 1 Gp Limited has been working since 07 July 2010. The present status of the company is Active. The registered address of Clof Ii No 1 Gp Limited is 9th Floor 201 Bishopsgate London Ec2m 3bn. . TH RE CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARTRAM, Nigel Ian is a Director of the company. CARPENTER, Mark Richard Charles is a Director of the company. MCLENNAN, Ainslie is a Director of the company. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director ANDERSON, William Wallace has been resigned. Director CASTLE, Clive Melvyn has been resigned. Director DARKINS, James Nicholas Barnard has been resigned. Director SALES, Michael John Lawson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TH RE CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2014

Director
BARTRAM, Nigel Ian
Appointed Date: 04 April 2011
58 years old

Director
CARPENTER, Mark Richard Charles
Appointed Date: 04 April 2011
73 years old

Director
MCLENNAN, Ainslie
Appointed Date: 17 February 2017
52 years old

Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 07 July 2010

Director
ANDERSON, William Wallace
Resigned: 04 April 2011
Appointed Date: 07 July 2010
75 years old

Director
CASTLE, Clive Melvyn
Resigned: 17 February 2017
Appointed Date: 07 July 2010
66 years old

Director
DARKINS, James Nicholas Barnard
Resigned: 10 December 2015
Appointed Date: 07 July 2010
68 years old

Director
SALES, Michael John Lawson
Resigned: 04 April 2011
Appointed Date: 07 July 2010
61 years old

CLOF II (NO 1 GP) LIMITED Events

23 Feb 2017
Appointment of Ainslie Mclennan as a director on 17 February 2017
23 Feb 2017
Termination of appointment of Clive Melvyn Castle as a director on 17 February 2017
27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

26 May 2016
Full accounts made up to 30 September 2015
14 Dec 2015
Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
...
... and 27 more events
14 Jun 2011
Appointment of Nigel Bartram as a director
09 Jun 2011
Termination of appointment of William Anderson as a director
09 Jun 2011
Termination of appointment of Michael Sales as a director
09 Jul 2010
Current accounting period extended from 31 July 2011 to 30 September 2011
07 Jul 2010
Incorporation

CLOF II (NO 1 GP) LIMITED Charges

21 September 2012
Security assignment
Delivered: 11 October 2012
Status: Satisfied on 20 June 2015
Persons entitled: Deutsche Postbank Ag, London Branch
Description: All present and future rights, title and interest in it's…
21 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied on 20 June 2015
Persons entitled: Deutsche Postbank, Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
21 September 2012
Debenture
Delivered: 2 October 2012
Status: Satisfied on 20 June 2015
Persons entitled: Deutsche Postbank, Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
21 September 2012
Security assignment
Delivered: 4 October 2012
Status: Satisfied on 20 June 2015
Persons entitled: Deutsche Postbank Ag, London Branch
Description: All present and future rights, title and interest in it's…